Search icon

LAKE SEMINOLE VILLAGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE SEMINOLE VILLAGE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jul 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 1988 (37 years ago)
Document Number: 759244
FEI/EIN Number 592262433

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7300 Park Street, Seminole, FL, 33777, US
Mail Address: C/O Resource Property Management, 7300 Park Street, Seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kleber Jerry President C/O Resource Property Management, Seminole, FL, 33777
hilinski Stan Treasurer C/O Resource Property Management, Seminole, FL, 33777
Vega Jeanine Secretary C/O Resource Property Management, Seminole, FL, 33777
Wortock Jean Director C/O Resource Property Management, Seminole, FL, 33777
Swartz Leslie Vice President C/O Resource Property Management, Seminole, FL, 33777
Joseph Cianfrone RPA Agent CIANFRONE, NIKOLOFF, GRANT & GREENBERG, P., Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 7300 Park Street, Seminole, FL 33777 -
CHANGE OF MAILING ADDRESS 2019-04-27 7300 Park Street, Seminole, FL 33777 -
REGISTERED AGENT NAME CHANGED 2019-04-27 Joseph , Cianfrone R, PA -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 CIANFRONE, NIKOLOFF, GRANT & GREENBERG, P.A., 1964 Bayshore Blvd., Suite A, Dunedin, FL 34698 -
REINSTATEMENT 1988-05-31 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State